London
NW4 3DT
Director Name | Mr Vajy Mansukhani |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(5 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 October 2021) |
Role | Promotor |
Country of Residence | England |
Correspondence Address | 19 Crespigny Road Hendon Central London NW4 3DT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Rahul Narsinghani |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10,Thakur Dwar Apts,Nr Sanjay Soc Athwa Limes,Surat 395007 India |
Secretary Name | Rahul Narsinghani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10,Thakur Dwar Apts,Nr Sanjay Soc Athwa Limes,Surat 395007 India |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 72472779 |
---|---|
Telephone region | London |
Registered Address | 19 Crespigny Road Hendon Central London NW4 3DT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
40 at £1 | P. Mansukhani 40.00% Ordinary |
---|---|
40 at £1 | V. Mansukhani 40.00% Ordinary |
20 at £1 | Rahul Narsinghani 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,896 |
Cash | £1,480 |
Current Liabilities | £63,057 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
12 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 November 2020 | Previous accounting period shortened from 31 October 2020 to 30 June 2020 (1 page) |
22 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
7 December 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
27 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
15 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
5 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
1 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
25 August 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
28 March 2015 | Appointment of Mr Vajy Mansukhani as a director on 1 November 2013 (2 pages) |
28 March 2015 | Termination of appointment of Rahul Narsinghani as a director on 1 November 2013 (1 page) |
28 March 2015 | Appointment of Mr Vajy Mansukhani as a director on 1 November 2013 (2 pages) |
28 March 2015 | Termination of appointment of Rahul Narsinghani as a director on 1 November 2013 (1 page) |
28 March 2015 | Termination of appointment of Rahul Narsinghani as a director on 1 November 2013 (1 page) |
28 March 2015 | Appointment of Mr Vajy Mansukhani as a director on 1 November 2013 (2 pages) |
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
18 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Director's details changed for Rahul Narsinghani on 10 October 2009 (2 pages) |
17 October 2011 | Termination of appointment of Rahul Narsinghani as a secretary (1 page) |
17 October 2011 | Director's details changed for Rahul Narsinghani on 10 October 2009 (2 pages) |
17 October 2011 | Appointment of Mr Vijoy Mansukhani as a secretary (1 page) |
17 October 2011 | Termination of appointment of Rahul Narsinghani as a secretary (1 page) |
17 October 2011 | Appointment of Mr Vijoy Mansukhani as a secretary (1 page) |
4 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
4 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
31 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
18 March 2011 | Registered office address changed from 63-64 Charles Lane London NW8 7SB on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 63-64 Charles Lane London NW8 7SB on 18 March 2011 (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
8 July 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
19 April 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (13 pages) |
19 April 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (13 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 16 October 2008
|
30 March 2010 | Statement of capital following an allotment of shares on 16 October 2008
|
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Director appointed rahul narsinghani (2 pages) |
4 December 2008 | Director appointed rahul narsinghani (2 pages) |
4 December 2008 | Secretary appointed rahul narsinghani (2 pages) |
4 December 2008 | Secretary appointed rahul narsinghani (2 pages) |
21 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 October 2008 | Appointment terminated director barbara kahan (1 page) |
21 October 2008 | Appointment terminated director barbara kahan (1 page) |
16 October 2008 | Incorporation (16 pages) |
16 October 2008 | Incorporation (16 pages) |